Name: | MREP VI-T THAYER V SPV, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 15 Oct 2009 (15 years ago) |
Date of dissolution: | 19 Jul 2024 |
Entity Number: | 3867762 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 399 PARK AVENUE, 18TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 399 PARK AVENUE, 18TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-02 | 2024-07-22 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-10-02 | 2024-07-22 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-10-02 | 2023-10-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2019-10-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-10-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2016-03-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-03-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-06-30 | 2016-03-30 | Address | 299 PARK AVENUE 35TH FLOOR, ATTN: FELIPE DORREGARAY, NEW YORK, NY, 10171, USA (Type of address: Service of Process) |
2013-08-14 | 2015-06-30 | Address | ATTN: FELIPE DORREGARAY, 650 FIFTH AVENUE, 29TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2009-10-15 | 2013-08-14 | Address | 135 EAST 57TH STREET 16TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240722001202 | 2024-07-19 | SURRENDER OF AUTHORITY | 2024-07-19 |
231002001246 | 2023-10-02 | BIENNIAL STATEMENT | 2023-10-01 |
211001004012 | 2021-10-01 | BIENNIAL STATEMENT | 2021-10-01 |
191002061928 | 2019-10-02 | BIENNIAL STATEMENT | 2019-10-01 |
SR-53212 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-53213 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
171003007352 | 2017-10-03 | BIENNIAL STATEMENT | 2017-10-01 |
160504006141 | 2016-05-04 | BIENNIAL STATEMENT | 2015-10-01 |
160330000330 | 2016-03-30 | CERTIFICATE OF CHANGE | 2016-03-30 |
150630000125 | 2015-06-30 | CERTIFICATE OF AMENDMENT | 2015-06-30 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State